logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parmar, Harshad

    Related profiles found in government register
  • Parmar, Harshad

    Registered addresses and corresponding companies
    • icon of address 64, Yew Tree Lane, Solihull, B91 2PD, England

      IIF 1
  • Parmar, Harshad
    Kenyan born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parmar Manor, Loxley, Warwick, CV35 9JR, England

      IIF 2
  • Parmar, Harshad
    Kenyan company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12344902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address Harwoods House, Banbury Road, Ashorne, Warwick, CV35 0AA, England

      IIF 4
    • icon of address Pastures Farm, Loxley, Warwick, CV35 9JR, England

      IIF 5
  • Parmar, Harshad
    Kenyan director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parmar Manor, Loxley, Warwick, CV35 9JR, England

      IIF 6
  • Parmar, Harshad
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04265551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 04519670 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 04927951 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Parmar, Harshad
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Yew Tree Lane, Solihull, West Midlands, B91 2PD

      IIF 10
    • icon of address 64, Yew Tree Lane, Solihull, West Midlands, B91 2PD, United Kingdom

      IIF 11
  • Parmar, Harshad
    British finance & investment born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Yew Tree Lane, Solihull, B91 2PD, England

      IIF 12 IIF 13
  • Parmar, Harshad
    British letting born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannic House, Dunstable Road, Luton, LU1 1DY, England

      IIF 14
  • Mr Harshad Parmar
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04519670 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 04927951 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 64, Yew Tree Lane, Solihull, B91 2PD, England

      IIF 17
    • icon of address 64, Yew Tree Lane, Solihull, West Midlands, B91 2PD

      IIF 18
    • icon of address Parmar Manor, Loxley, Warwick, Warwickshire, United Kingdom

      IIF 19
  • Mr Harshad Parmar
    Kenyan born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12344902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address Harwoods House, Banbury Road, Ashorne, Warwick, CV35 0AA, England

      IIF 21
    • icon of address Parmar Manor, Loxley, Warwick, CV35 9JR, England

      IIF 22 IIF 23
    • icon of address Pastures Farm, Loxley, Warwick, CV35 9JR, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Harwoods House Banbury Road, Ashorne, Warwick, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    730 GBP2024-08-31
    Officer
    icon of calendar 2001-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 2
    icon of address 64 Yew Tree Lane, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-02-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 64 Yew Tree Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Ansell House, Britain Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address Harwoods House, Banbury Road, Ashorne, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Harwoods House Banbury Road, Ashorne, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Harwoods House, Banbury Road, Ashorne, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Harwoods House, Banbury Road, Ashorne, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    228,540 GBP2024-10-31
    Officer
    icon of calendar 2003-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 9
    icon of address Harwoods House, Banbury Road, Ashorne, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    375,666 GBP2024-08-31
    Officer
    icon of calendar 2002-08-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 4385, 14934522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Harwoods House, Banbury Road, Ashorne, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    177,817 GBP2024-08-31
    Officer
    icon of calendar 2001-08-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address Britannic House, Dunstable Road, Luton, England
    Dissolved Corporate
    Equity (Company account)
    -2,473 GBP2017-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2018-08-15
    IIF 14 - Director → ME
  • 2
    icon of address 72 Cardigan Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2014-03-10
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.